Sources
Sources
801. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Parker says 10 May 1832.
Filled out by Parker Smith Condit for the family genealogy book.
802. Harrison County Genealogical Society-Linda Dickman, “Probate Calendar, Circuit Court,” files of David Condit.
David I. Parks, will
Feb 14, 1883: March 14, 1883 set for probate-2 pm, notice in the Harrison Co. News.
803. “1880 U.S. Census,” Little Sioux, Harrison County, Iowa, Nara Film T9-0343, pg 7C, National Archives.
804. Maxwell Henry Fellows, Thirteen Generations of the Harrison Family 1638-1980, 1980, pg 2; birth 2 Dec 1627.
805. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990, b. abt 1620.
806. “1850 US Census for Nicholas N Pulver,” Pine Plains, Dutchess, New York, electronic, Ancestry.com, 6/26/2014, Year: 1850; Census Place: Pine Plains, Dutchess, New York; Roll: M432_496; Page: 190B; Image: 391.
807. “1855 New York State Census for Nicholas M Pulver,” E.D. 1, Hillsdale, Columbia, New York, electronic, familysearch.org, 6/26/2014, "New York, State Census, 1855," index and images, (https://familysearch.org/pal:/MM9.1.1/K6S2-X84 : accessed 26 Jun 2014), Nicholas M Pulver, E.D. 1, Hillsdale, Columbia, New York, United States; citing Secretary of State; FHL microfilm 479098.
808. Frank J. Doherty, The Settlers of the Beekman Patent, Volume X-Paine TO Rogers, A co-publication with the New England Historic Genealogical Society, Boston, MA., X (10), The Park(e)/Parks Families; page 189-225, 4/28/2011.
809. Lyle Keith Williams, The Williams Family of New Jersey, self published, Ft. Worth, TX, 1994.
810. Harrisons of New Jersey - a Partial Genealogy, Jean Harrison Stokes Childs, self published - Mrs. Benjamin R. Childs, Newville, PA; 1990.
811. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XXXV; Calendar of New Jersey Wills, Administrations, Etc., Vol VI - 1781-1785, 89-90, 8/6/2012, electronic; google books.
812. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. VLI; Vol. XII Calendar of New Jersey Wills 1810-1813, 171, 1/15/2021, electronic; google books.
813. “Intestate-Jotham Cundict, 1943G-48G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 4473G-5350G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 1931G-2784G, 8/21/2012, 14 of 680.
814. “Intestate-Jotham Cundict, 4059G-60G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 4473G-5350G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 1931G-2784G, 8/21/2012, 261 of 491.
815. Pierson Geneological Records, Pierson, Lizzie B., Geo. R. Howell, Joel Munsell, Albany, N.Y., 1878, electronic version available.
816. “Samuel Cundict Sr. Will; 4519-26G, Essex Co., New Jersey,” Essex Co., New Jersey, Wills, bonds, inventories and appraisals 1697-1900 no 4473G-5350G, Electronic, familysearch.com; Wills, bonds, inventories and appraisals 1697-1900 no 3619G-4472G, 8/21/2012, 31 of 496, Not named in Samuel’s will but her daughter is named.
Extract:
1777, June 20. Cundict, Samuel, of Newark, Essex Co., yeoman; will of. I give all my lands, according to a certain survey, made for a division, to my sons, Daniel, Samuel, David and Jonathan. The land that was divided, or surveyed, for my sons, Samuel and David , I leave with my sons, Daniel and Jonathan, to give to the children of the deceased sons; the part that was for Samuel to be given to such children as they see fit, as also that for son David. My salt meadow I give to sons, Daniel, Jonathan and the children of Samuel and David. Son, Daniel, my great Bible. To Mary Billington, £10. My moveable estate I give to all my sons, Daniel, and to the children of my son, Samuel, deceased, to children of my son, David, deceased; to Jonathan, and to my daughter, Martha Williams. Executors—my sons, Daniel and Jonathan. Witnesses— Matthias Pierson, Mary Williams, John Dod. Proved Oct. 15, 1777.
1777, Aug. 12. Inventory, £957.5.10, made by Stephen Harison and John Dod. Lib. 19, p. 393
817. The Passaic Valley, New Jersey, in three centuries, John Whitehead, 1819-1905, New York : New Jersey Geneal. Co., 1901, 2, not dated, see text, 3/5/2015.
Charles Lighthipe 115-117
James Smith 285-290
Samuel Condit 227
Baldwin’s 100-104
818. Jemima Condict Her Book, Diary of Jemima Condict, The Carteret Book Club, Newark, New Jersey, 1930, Condit family archives, indicates 10 Apr 1777.
819. Biographical and Genealogical History of the City of Newark and Essex County, New Jersey, For John Perry Condit, Frederick W Ricord, The Lewis Publishing Company, New York and Chicago, 1898, 175-176, 4/17/2018.
820. “Will extract for Peter Condict,” Morristown, Morris Co., New Jersey, 2/1/1767, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills2.htm.
1767, Feb. 1. CONDICT, Peter, of Morristown, Morris Co., yeoman; will of.
Wife, Phebe, my personal estate, of which she may give portions to my eight children as wisdom may direct. Son, Ebenezer, my land on the southeast side of the mountain, called the Mine Mountain, and he to pay to my sons, Joseph and Nathaniel, each Ł10. Son, Peter, my other lands, and he to pay to my son, Silas, Ł10, and to find provisions for my wife. Executors - my wife, Phebe, and my sons, Joseph and Silas. Withnesses - Benoni Hathaway, Jedediah Mills, Thaddeus Dodd. Proved Aug. 25, 1768.
821. “Bill of Mortality - C,” Brianne Kelly-Bly, Morris County NJGenWeb Site, http://sites.rootsweb.com/~njmorris/bom/bill-c.htm, 4/8/2008.
CONDICT Abigail 12Apr 1796 2 Daughter of Edward Condict
CONDICT Byram 17Jan 1769 5 Son of Ebenezer Condict
CONDICT child 21Oct 1776 Child of Jabez Condict
CONDICT child 2Jan 1777 Child of Capt. Zenas Condict
CONDICT Cyrus 24Oct 1802 Son of Jeduthun Condict
CONDICT Ebenezer, Colonel 3Apr 1777 41
CONDICT Jabez 24Nov 1804 65
CONDICT Joseph 8Aug 1776 48
CONDICT Lewis 25Mar 1804 1 Son of Edward Condict
CONDICT Marcia 31Jul 1793 Daughter of Silas Condict, Jun.
CONDICT mary 30Sep 1784 72 Wife of Philip Condict
CONDICT Peter 11Jul 1768 69
CONDICT Peter 14Jul 1774 30
CONDICT Philip, Elder 24Dec 1801 93
CONDICT Phoebe 26Jul 1768 65 Widow of Peter Condict
CONDICT Silas 3Oct 1805 2 Son of Doct. Lewis Condict
CONDICT Silas, Esq. 18Sep 1801 64
CONDICT Zenas, Captain 20Dec 1776 37
COOK Elizabeth Phoebe 21Jun 1785 22 Wife of James Cook
822. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
823. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, place of death.
Included the document “parmenas dodd.pdf where some information is from.
824. Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, The Unionist-Gazette Association, Printers, Somerville, N.J., 1928, First Series-Vol. XXXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol IV - 1761-1770, 86, 8/6/2012, electronic; google books.
825. Lyle Keith Williams, The Williams Family of New Jersey, self published, Ft. Worth, TX, 1994, pg. 7.
826. Essex County New Jersey Deeds, Book B, page 167, County Clerk Essex Co., New Jersey, 167, Family History Library, Salt Lake, 7/16/2015, Deeds, v. B 1728-1793 , Film 912499, page 167.
827. William Ogden Wheeler, The Ogden Family in America; John Ogden, the Pilgrim and his Descendants, Lawrence Van Alstyne and Rev. Charles Burr Ogden, T. T. Lippincott Co., Philadelphia; 1907.
828. Tricia Partridge, tricia611@comcast.net, “Condit Family,” 5/10/2008, Email files of David Condit.
829. “Will extract for Phillip Condict,” Morristown, Morris Co., New Jersey, 4/3/1800, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills3.htm.
1800, April 3. CONDICT, Philip, of Morristown, Morris Co.; will of.
Daughters , personal estate divided between them; daughter, Abigail's share to be divided between her children. Son, Jabez, all my lands. Executors—son, Jabez, and Onismus Whitehead. Witnesses—Ezra Owen, Ezekiel Condict, Silas Condict. Proved Jan. 21, 1802.  Lib. 39, p. 533.
    1802 Jan. 6. Inventory $735.16; made by Henry Axtell and Matthias Lum, Jr. ~ File 1098N.
830. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
831. “Bill of Mortality - C,” Brianne Kelly-Bly, Morris County NJGenWeb Site, http://sites.rootsweb.com/~njmorris/bom/bill-c.htm, 4/8/2008, Says 1784.
CONDICT Abigail 12Apr 1796 2 Daughter of Edward Condict
CONDICT Byram 17Jan 1769 5 Son of Ebenezer Condict
CONDICT child 21Oct 1776 Child of Jabez Condict
CONDICT child 2Jan 1777 Child of Capt. Zenas Condict
CONDICT Cyrus 24Oct 1802 Son of Jeduthun Condict
CONDICT Ebenezer, Colonel 3Apr 1777 41
CONDICT Jabez 24Nov 1804 65
CONDICT Joseph 8Aug 1776 48
CONDICT Lewis 25Mar 1804 1 Son of Edward Condict
CONDICT Marcia 31Jul 1793 Daughter of Silas Condict, Jun.
CONDICT mary 30Sep 1784 72 Wife of Philip Condict
CONDICT Peter 11Jul 1768 69
CONDICT Peter 14Jul 1774 30
CONDICT Philip, Elder 24Dec 1801 93
CONDICT Phoebe 26Jul 1768 65 Widow of Peter Condict
CONDICT Silas 3Oct 1805 2 Son of Doct. Lewis Condict
CONDICT Silas, Esq. 18Sep 1801 64
CONDICT Zenas, Captain 20Dec 1776 37
COOK Elizabeth Phoebe 21Jun 1785 22 Wife of James Cook
832. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1946, First Series-Vol. XXXIX; Calendar of New Jersey Wills, Administrations, Etc., Vol X - 1800-1805, 91-92, 8/6/2012, electronic; google books.
833. “Notebook of Brigadier General A. F. Munn, 1818-1891,” A. F. Munn, about 1891, Hardbound ledger book.
400 numbered pages in a hardbound ledger book, handwritten in ink containing the genealogies of multiple families.
834. Jotham H. Condit, Cardboard bound Notebook titled “Book #1 of Jotham H. Condit”, handwritten.
Smith’s on page 291-293
835. Rutgers University genealogy dept., “Charles Carroll Gardner Collection Card Files,” viewed 8/22/96, 8/8/2014, Rutgers Univ., New Brunswick, NJ, says aft 1782.
836. Albert Gallatin Wheeler, Genealogical and Encyclopedic History of the Wheeler Family in America, American College of Genealogy; Boston, Mass.; 1914.
837. “1870 U.S. Census for Parker Candit (Condit),” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/24/2011, Year: 1870; Census Place: Little Sioux, Harrison, Iowa; Roll: M593_395; Page: 65B; Image: 135; Family History Library Film: 545894.
838. “1880 U.S. Census for Parker Condit,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/24/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 11C; Enumeration District: 80; Image: 0372.
839. “1900 Census for Parker Condit,” Omaha Ward 9, Douglas, Nebraska, electronic, Ancestry.com, 1/24/2011, Year: 1900; Census Place: Omaha Ward 9, Douglas, Nebraska; Roll: T623_925; Page: 2A; Enumeration District: 98.
Living with William and Mary Cook.
840. “1910 Census for Parker Condit,” Omaha Ward 12, Douglas, Nebraska, electronic, Ancestry.com, 1/24/2011, Year: 1910; Census Place: Omaha Ward 12, Douglas, Nebraska; Roll: T624_844; Page: 5B; Enumeration District: 90; Image: 1288.
Living with William and Mary Cook.
841. “1920 census for Parker S Condit,” Omaha Ward 11, Douglas, Nebraska, electronic, ancestry.com, 1/24/2011, Year: 1920;Census Place: Omaha Ward 11, Douglas, Nebraska; Roll: T625_989; Page: 5B; Enumeration District: 116; Image: 317.
842. “Declaration for Widow’s pension-Indian Wars,” 14 jun 1927, Nebraska, Douglas County, Ind Claim #15104, Paper, National Archives.
843. “Marriage Register,” 17 May 1863, Harrison County, IA, 42, Marriage, paper, Clerk of the District Court, Harrison Co., IA.
844. “1910 Census for Chas fish,” Holmes Harbor, Island, Washington, electronic, Ancestry.com, 10/8/2010, Year: 1910; Census Place: Holmes Harbor, Island, Washington; Roll T624_1656; Page: 3A; Enumeration District: 4; Image: 761.
845. “Marriage Register,” 4/29/1870, Harrison County, IA, Clerk of the District Court, Paper, Harrison County, IA.
846. “Declaration for Widow’s pension-Indian Wars,” 14 jun 1927, Nebraska, Douglas County, Ind Claim #15104, Paper, National Archives, says 7 Sep 1872.
847. “1910 US Census for John C Osterhout,” Marshfield, Cassia, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Marshfield, Cassia, Idaho; Roll: T624_223; Page: 19B; Enumeration District: 0112; Image: 545; FHL Number: 1374236.
848. “Resident of Declo Claimed by Death,” The Times-News (Twin Falls, Idaho), 7/2/1956, 2.
849. “Idaho Death Index, 1911-1951,” for John Carlos Osterhout, ancestry.com, Idaho Death Index, 1911-51 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2003., Original data: Bureau of Health Policy and Vital Statistics. Idaho Death Index, 1911-51. Boise, ID, USA: Idaho Department of Health and Welfare.
850. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Parker says 4 Jul 1885.
Filled out by Parker Smith Condit for the family genealogy book.
851. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 81.
852. “1900 US Census for Frank Condet (Condit),” South Baker, Baker, Oregon, electronic, ancestry.com, 1/20/2012, Year: 1900; Census Place: South Baker, Baker, Oregon; Roll: T623_1345; Page: 3A; Enumeration District: 174.
853. “1910 US Census for Frank A Condit,” Maple Grove, Ada, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Maple Grove, Ada, Idaho; Roll: T624_221; Page: 20A; Enumeration District: 0019; Image: 673; FHL Number: 1374234.
854. “1940 US Census for Frank Condit,” Boise, Intermountain Election Precinct, Ada, Idaho, electronic, familysearch.org, 6/1/2012, Year: 1940; Census Place: Boise, Intermountain Election Precinct, Ada, Idaho; Roll: 735; Page: 10A; Enumeration District: 1-19A; Image: 00693.
855. Morris Hill Cemetery, Boise, Ada Co., Idaho, 1/13/2015, “Find-A-Grave,” http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=80570&;.
856. “Idaho, Southeast Counties Obituaries, 1864-2007 for Pansy Mitchell,” familysearch.org, , 9/17/1986, 9/24/2014, "Idaho, Southeast Counties Obituaries, 1864-2007," index and images, (https://familysearch.org/pal:/MM9.1.1/QVSX-WNHH : accessed 24 Sep 2014), Pansy Mitchell, 1986; citing Idaho Falls Regional Family History Center, Idaho Falls; FHL microfilm 100464685, for daughter.
857. “1900 US Census for Frank Condet (Condit),” South Baker, Baker, Oregon, electronic, ancestry.com, 1/20/2012, Year: 1900; Census Place: South Baker, Baker, Oregon; Roll: T623_1345; Page: 3A; Enumeration District: 174, says b. Iowa.
858. “1910 US Census for Frank A Condit,” Maple Grove, Ada, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Maple Grove, Ada, Idaho; Roll: T624_221; Page: 20A; Enumeration District: 0019; Image: 673; FHL Number: 1374234, says b. Nebraska.
859. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 148.
860. “1920 US Census for George Reid,” Jackson, Cassia, Idaho, electronic, Ancestry.com, 1/20/2012, Year: 1920; Census Place: Jackson, Cassia, Idaho; Roll: T625_290; Page: 5A; Enumeration District: 127; Image: 590.
861. “Oregon Death Index, 1903-1998,” for Bertha M Reid, ancestry.com, Ancestry.com. Oregon, Death Index, 1898-2008 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2000, Oregon Death Index 1931-1941, Oregon State Library, Oregon Death Index A-Z, 1961-1965.
862. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says date 1894.
863. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 199.
864. BYU Idaho, “Western States Marriage Records Index for George H Reid and Mrs. Bertha Reid,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 1/20/2012.
865. “1910 US Census for George H Reid,” Deer Creek, Idaho, Idaho, electronic, ancestry.com, 1/20/2012, Year: 1910; Census Place: Deer Creek, Idaho, Idaho; Roll: T624_224; Page: 11A; Enumeration District: 0145; Image: 334; FHL Number: 1374237.
866. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, Middle name.
Filled out by Parker Smith Condit for the family genealogy book.
867. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist.
Filled out by Parker Smith Condit for the family genealogy book.
868. Valley Vu Cemetery, Malta, Cassia Co., Idaho, 2011.
869. Pearl Condit Handy, “Brief Biographies - mary Carmelia Hawley Condit,” The Saint’s Herald, Independence, MO, 83, 10 Oct 1936, 1266.
870. “Death Certificate Mary C Condit,” died 1/8/1933, Heyburn, Minidoka Co., Idaho, 85717, 18, electronic, files of David Condit, "Idaho, Death Certificates, 1911-1937," (https://familysearch.org/pal:/MM9.1.1/FLY2-K83 : accessed 05 Jun 2014), Mary C Condit, 08 Jan 1933; citing Heyburn, Minidoka, Idaho, reference SF 85717 LR 18, Dept H & W, Boise; FHL microfilm 1530926.
871. “Pioneer of Cassia County Hears Call,” Twin Falls Daily News, Twin Falls, Idaho, 1/10/1933, 1.
872. Gail Palomarez, gpalomarez@cableone.net, “RE: Condit Family,” 1/21/2008, Email program.
873. History of Monona County, Iowa, National Publishing Company; Chicago, 1890, see text, 10/20/2016, https://archive.org/details/historyofmononac00chic .
Abraham pg 275
S. M. Condit pg 231
Leonard Condit pg 231
874. “Around Town column by Al Dawson,” South Idaho Press, Burley, Idaho, 6/20/1973, 4, electonic, https://www.newspapers.com/clip/85022930/condits-in-malta/, 9/9/2021.
875. “1856 Iowa State Census for Silas W Condit,” Sioux, Harrison, Iowa, 1856, electronic, ancestry.com, 1/19/2012, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007, middle name for Sarah.
876. Condit Family Genealogy Files, “Family record for Silas Whitehead Condit,” unknown, Norman Condit, Condit Family Genealogist, middle name.
Filled out by Parker Smith Condit for the family genealogy book.
877. “1850 US Census for Henry Secor,” Swan, Noble, Indiana, electronic, Ancestry.com, 5/9/2012, Year: 1850; Census Place: Swan, Noble, Indiana; Roll: M432_162; Page: 279B; Image: 558.
878. “1856 Iowa State Census for Henry Secor,” Cedar Co., Iowa, 1856, electronic, ancestry.com, 6/5/2014, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007.
879. “1860 U.S. Census-Henry Secor,” Allen, Noble, Indiana, 26 July 1860, Roll: M653_285; Page: 306; Image: 307., Ancestry.com, 7/18/2008.
880. “1880 U.S. Census for Henry Secor,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/23/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 9C; Enumeration District: 80; Image: 0368.
881. “1900 Census for Henry Secor,” Malad, Lincoln, Idaho, electronic, Ancestry.com, 1/22/2011, Year: 1900; Census Place: Malad, Lincoln, Idaho; Roll: T623_234; Page: 2B; Enumeration District: 129.
Living with William and Mary Cook.
882. “1850 US Census for Henry Secor,” Swan, Noble, Indiana, electronic, Ancestry.com, 5/9/2012, Year: 1850; Census Place: Swan, Noble, Indiana; Roll: M432_162; Page: 279B; Image: 558, b. Michigan.
883. “1856 Iowa State Census for Henry Secor,” Cedar Co., Iowa, 1856, electronic, ancestry.com, 6/5/2014, Ancestry.com. Iowa State Census Collection, 1836-1925 [database on-line]. Provo, UT, USA: Ancestry.com Operations Inc, 2007, b. Michigan.
884. “1860 U.S. Census-Henry Secor,” Allen, Noble, Indiana, 26 July 1860, Roll: M653_285; Page: 306; Image: 307., Ancestry.com, 7/18/2008, b. Michigan.
885. “1880 U.S. Census for Henry Secor,” Little Sioux, Harrison, Iowa, electronic, ancestry.com, 1/23/2011, Year: 1880; Census Place: Little Sioux, Harrison, Iowa; Roll: 343; Family History Film: 1254343; Page: 9C; Enumeration District: 80; Image: 0368., b. Michigan.
886. “1900 Census for Henry Secor,” Malad, Lincoln, Idaho, electronic, Ancestry.com, 1/22/2011, Year: 1900; Census Place: Malad, Lincoln, Idaho; Roll: T623_234; Page: 2B; Enumeration District: 129., b. Indiana.
Living with William and Mary Cook.
887. “Idaho Deaths and Burials, 1907-1965,” digital images, From FamilySearch Internet (www.familysearch.org), 1/23/2011, for Henry Secor, Hagerman, Lincoln Co., Idaho, Film 1533016.
888. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Oct 1882.
889. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 65.
890. Noble County Indiana Library - Whan Collection, “Obituaries - Se,” http://gen.nobleco.lib.in.us/Obituaries/Se.htm, 6/5/2014.
891. “1900 Census for Mary C Larson,” Logan, Cache, Utah, electronic, Ancestry.com, 1/23/2011, Year: 1900; Census Place: Logan, Cache, Utah; Roll: T623_1682; Page: 19A; Enumeration District: 80.
Living with William and Mary Cook.
892. “1910 US Census for John Farley,” Bisbee Ward 3, Cochise, Arizona, electronic, ancestry.com, 1/19/2012, Year: 1910; Census Place: Bisbee Ward 3, Cochise, Arizona; Roll: T624_38; Page: 16A; Enumeration District: 0007; Image: 613; FHL Number: 1374051.
893. “1920 census for John Farley,” Douglas, Cochise, Arizona, electronic, ancestry.com, 1/23/2011, Year: 1920;Census Place: Douglas, Cochise, Arizona; Roll: T625_46; Page: 6B; Enumeration District: 18; Image: 987.
894. Calvary Cemetery, Douglas, Cochise Co., Arizona, 1/19/2012, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=56984&;.
895. “1930 US Census for John Farley,” Montebello, Los Angeles, California, electronic, Ancestry.com, 1/19/2012, Year: 1930; Census Place: Montebello, Los Angeles, California; Roll: 167; Page: 15B; Enumeration District: 1172; Image: 650.0.
896. “Arizona Death Certificate for S. D. Condit,” 12/28/1931, Douglas, Cochise Co., Arizona, Sate File No. 31; Registered No. 122, electronic, Arizona Genealogy Birth and Death Certificates; http://genealogy.az.gov/, http://genealogy.az.gov/azdeath/045/10450504.pdf.
897. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 5, pg 299.
898. “1910 US Census for Marie C Larson,” Logan Ward 4, Cache, Utah, electronic, ancestry.com, 1/19/2012, Year: 1910; Census Place: Logan Ward 4, Cache, Utah; Roll: T624_1602; Page: 12B; Enumeration District: 0020; Image: 611; FHL Number: 1375615.
899. “Record of the Little Sioux, Iowa Branch,” Community of Christ Archives, Independence, Missouri, Dec 1873, 4/18/2013, Community of Christ Archives, Independence, Missouri; Early Membership Records, page132B, indicates b. 3/7/1859.
900. “Silas Condit Is Summoned,” The Herald-Bulletin (Burley, Idaho), 1/7/1932, 1.
901. Calvary Cemetery, Douglas, Cochise Co., Arizona, 6/28/2013, Find-A-Grave, http://www.findagrave.com/cgi-bin/fg.cgi?page=gsr&...&GScid=56984&;.
902. “1880 U.S. Census for Christian A Larsen,” Ephraim City, Sanpete, Utah, electronic, ancestry.com, 1/23/2011, Year: 1880; Census Place: Ephraim City, Sanpete, Utah; Roll: 1337; Family History Film: 1255337; Page: 397D; Enumeration District: 64.
903. “1920 US Census for Ida Condit,” Logan, Cache, Utah, electronic, Ancestry.com, 1/19/2012, Year: 1920; Census Place: Logan, Cache, Utah; Roll: T625_1861; Page: 14A; Enumeration District: 30; Image: 899.
904. “1930 US Census for Ida L Condit,” Salt Lake City, Salt Lake, Utah, electronic, Ancestry.com, 1/19/2012, Year: 1930; Census Place: Salt Lake City, Salt Lake, Utah; Roll: 2420; Page: 10B; Enumeration District: 77; Image: 339.0.
905. BYU Idaho, “Western States Marriage Records Index,” http://abish.byui.edu/specialCollections/fhc/gbsearch.htm, 6/27/2003, Vol 1, pg 343.
906. Noble County Indiana Library - Whan Collection, “Marriages-Schm,” http://gen.nobleco.lib.in.us/Marriages/Schm.htm, 6/5/2014.
907. Noble County Indiana Library - Whan Collection, “Obituaries - Shi,” http://gen.nobleco.lib.in.us/Obituaries/Shi.htm, 6/5/2014.
908. Noble County Indiana Library - Whan Collection, “Divorces,” http://gen.nobleco.lib.in.us/Divorces/DivSZ.htm, 6/5/2014.
Secor Henry A - Secor Sarah J - 2 Apr 1873 
909. “Susan Gyllenskog’s Condit and Crane Ancestors,” 30 Dec 1997, Susan Dee (Crosby) Gyllenskog.
later emails included a gedcom where some data is obtained from.
910. Documents Relating to the Colonial History of the State of New Jersey, William Nelson, Call Printing and Publishing Co., Paterson, N.J., 1904, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol. I 1670-1730, Samuel Potter 372; Samuel Harrison pg 314; Isaac & Joseph Whitehead pg 508, 8/7/2012, electronic; google books, Sarah wife of Nathaniel Ward.
1696 June 26. Potter, Samuel, senior, of Newark. Administration on the estate of, granted to John Condit and wife Deborah. NJ Archives, XXL, p. 244
1696 Dec. 23. Inventory of the personal estate ; made by Ephraim Burwell senior and Robert Young. Exxes Wills

1712-3 Jan.
7. Harrison, Samuel, of Newark, Essex Co., yeoman; will of. wife Mary, sole executrix. Children—Samuel, John, Mary, wife of Peter Cundit, Sarah, wife of Nathaniel Ward, Susanna, wife of Samuel Ward, Abigail and Elener. Real and personal estate. Witnesses —Jonathan Crane, John Johnson junior, John Cooper. Proved December 12, 1724. Lib. A, p. 317

1690-1 Jan. 31. Whitehead, Isaac, of Elizabeth Town; will of. N. J. Archives, XXL, p. 184

1714 Dec. 19. Whitehead, Joseph, of Elisabeth Town; will of. Wife Jaen sole heiress and with father-in-law Ephraim Price executrix of “whole estate." Witnesses—-Henry Rosa, Daniel Brinton, Isaac Whitehead. Proved April 26, 1715. Lib. 2, p. II, and Monmouth Wills
911. Branford Vital Records, Amer. Gene., vol XII.
912. “Taylor/Kobelin,” kraftkobe, http://trees.ancestry.com/tree/74231113/person/36317347590, 8/20/2015.
913. “1900 US Census for Joseph C Johnson,” Angiola, Tulare, California, electronic, Ancestry.com, 1/24/2012, Year: 1900; Census Place: Angiola, Tulare, California; Roll: T623_115; Page: 1B; Enumeration District: 59.
914. “1910 US Census for Charles R Clapp,” Township 11, Fresno, California, electronic, Ancestry.com, 1/24/2012, Year: 1910; Census Place: Township 11, Fresno, California; Roll: T624_76; Page: 4B; Enumeration District: 0071; Image: 1305; FHL Number: 1374089.
915. “condit-clapp.ged,” 3/11/2007, Sara Rands.
Here is my gedcom.  I included Benjamin Lynn Clapp and all of his descendants that I've tracked so far, on the off chance that they come into contact with Condits.  I did notice that Frank Lorenzo & Ruth Clapp's oldest son, Charles Phillip Clapp, is shown in the 1870 Census as living with an Amos Condit in Parajo, Monterey, California, which is the same town where a lot of the children from Benjamin Clapp's 2nd wife eventually end up.  I haven't had time to investigate it.
916. “World War I Draft Registration Cards- Charles Rollin Clapp,” 1/24/2012, Orange County, California, Roll 1531223, Registration Location: Orange County, California; Roll: 1531223; Draft Board: 1.
Name: Elmer Harrison Ray
City: Not Stated
County: Morrow
State: Oregon
Birthplace: Oregon
Birth Date: 14 Nov 1896
Race: Caucasian
Roll: 1852135
DraftBoard: 0
917. “1920 US Census for Robert F Brooks,” Antelope, Los Angeles, California, electronic, Ancestry.com, 1/24/2012, Year: 1920; Census Place: Antelope, Los Angeles, California; Roll: T625_102; Page: 5B; Enumeration District: 1; Image: 14.
918. “1930 US Census for Robert F Brooks,” Newport Beach, Orange, California, electronic, Ancestry.com, 1/24/2012, Year: 1930; Census Place: Newport Beach, Orange, California; Roll: 180; Page: 1A; Enumeration District: 51; Image: 1656.0.
919. “OneWorldTree,” Ancestry.com.
920. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/4/2015, for Charles Rollin Clapp and Cora Atwood, 11/22/1900, Mendocino Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8XG-D83 : accessed 4 January 2015), Charles Rollin Clapp and Cora Atwood, 22 Nov 1900; citing Mendocino, CA, US, county courthouses, CA; FHL microfilm 1,675,792.
921. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/4/2015, for Charles Rollin Clapp and Caroline Edith McKinley, 10/10/1916, Los Angeles Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8DH-ZLM : accessed 4 Jan 2015), Charles Rollin Clapp and Caroline Edith Mc Kinley, 10 Oct 1916; citing Los Angeles, CA, US, county courthouses, CA; FHL microfilm 2,074,192.
922. “California, County Marriages, 1850-1952,” digital images, From FamilySearch Internet (www.familysearch.org), 1/4/2015, for Charles Rollin Clapp and Rosa E Taylor (Briggs), 7/20/1933 , Orange Co., California, "California, County Marriages, 1850-1952," (https://familysearch.org/pal:/MM9.1.1/K8F6-7CK : accessed 4 January 2015), Charles R Clapp and Rosa E Taylor, 20 Jul 1933; citing Orange, CA, US, county courthouses, CA; FHL microfilm 2,051,089.
923. Genealogies of New Jersey Families: From the Genealogical Magazine of New Jersey, selected by Joseph R. Klett, Genealogical Publishing Co., Baltimore, MD 1996, I, Richard Harrison of Newark; article by Richard Wilson Cook, 250-254, 8/24/2016, abt 1651.
924. “Will extract for George Harrison,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 212, 4/10/2015, electronic; google books.
1718-4 Jan 1. Harrison, George; will of. Wife Mary. Children-Isaac, George, Mary. Real and personal estate. The wife executrix with John Cooper and Joseph Geck, both of Newark, as overseers. Witnesses-Jo: Cooper, Joseph Ware, John Mun. Proved August 13, 1715. Lib. A p. 52.
925. “Will extract for Daniel Harrison,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, The Unionist-Gazette Association, Printers, Somerville, NJ, 1918, First Series-Vol. XXX; Calendar of New Jersey Wills, Administrations, Etc., Vol II - 1730-1750, 222, 4/10/2015, electronic; google books.
1694 Oct 31. Ward, John, of Newark; will of. Wife Hannah, formerly the widow of Thomas Huntington. Sons John and Nathaniel; sons-in-law Jabish Rogers and John Cooper; the latter is to have Pheby’s share in the division; daughters now living, but not named, children of dec’d daughter Hanner Baldwin; grandson John Ward, House and lot in ewark Township between John Morice and Nathaniel Warde, and other land. Personal property. Executors-sons John and Nathaniel. Witnesses-John Prudden senior and Robert Young. Proved November 20, 1694. NJ Archives, XXL, p. 216, and Essex Wills.
926. Ball-Bruen Genealogy, Mrs. Mary Ball Coultrap, M. W. Coultrap, Edwards Brothers, Inc., Ann Arbor, Michigan, 1938, 1/20/2021, Says b 1667.
927. “Will extract for Samuel Pierson,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 365, 4/10/2015, electronic; google books.
928. Atwood, History of New Haven Conn.
929. Jacobus, Families of Ancient New Haven, CT.
930. Jacobus, Families of Ancient New Haven, CT, says Thomas Lampson.
931. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit, states dom as 1 Jun 1749.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
932. “1st Presbyterian Church Morristown - Marriages,” Sara Abbott, Morris County NJGenWeb Site, http://sites.rootsweb.com/~njmorris/churches/1stpresbmarriages.htm, 4/8/2008.
Coe, Ruth
Dickerson, Peter
20 Oct 1745

Conduit, Sarah
Howard, Shadrach
01 Jun 1749
933. “Will of Joseph Condict,” Morris Co., New Jersey, paper, Morristowon Library, Morristown, Morris Co., New Jersey.
934. Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXXIV; Calendar of New Jersey Wills, Administrations, Etc., Vol V - 1771-1780, 103-104, Samuel Ogden pg 372, 8/6/2012, electronic; google books.
935. Register of all the Deaths in the Presbyterian and Baptist Congregations of Morris Town, New Jersey, for the Thirty-eight Years Past. Containing (with but few exceptions) the Cause of every Decease. , Cherry, William, Morristown, New Jersey; Repub. American Civilization Institute of Morristown, 1968., 4/20/2020.
936. Registers Minutes & History of the First Presbyterian Church, Morristown, New Jersey, First Presbyterian Church, Morristown, New Jersey, “Banner” Steam Print; Morristown, New Jersey, Three volumes combined, Condits and Cousins Library, currently in possession of David Condit, last name Cundict.
Joseph Smith of Newark Mts; m. 17 May 1762, Abigail Condict
937. “New Jersey Marriages, 1678-1985,” electronic, familysearch, 10/6/2011, for Peter Prudden and Rhoda Cundict, Essex Co., New Jersey, film 899807, New Jersey-ODM.
938. Edwardian Riggses of America III: Edward Riggs (1593-1672) Immigrant in 1633 to Roxbury, Massachusetts: Part II: The New Jersey Branch, Alvy Ray Smith, FASG, v 10.3, 1/25/2020, Are Longa publications imprint of Alvy Ray Smith, PhD, FASG, 3ii of the Edwardian Riggs series., 4/20/2020, http://alvyray.com/Riggs/vol3/EdwardRiggs3ii_v10.3.pdf.
939. Carson A. Axtell, Axtell Family, Darwin Press, New Bedford, MA; 1945.
940. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, says Oct 1735.
941. A Collection of Church, Cemetery & Bible Records from Morris & Warren Counties, New Jersey, Morristown Chapter, DAR, self-published, 1, 32, 35, 55, 8/7/2014.
942. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, typo in book date.
Included the document “parmenas dodd.pdf where some information is from.
943. Documents Relating to the Colonial History of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XXXIV; Calendar of New Jersey Wills, Administrations, Etc., Vol VI - 1781-1785, 591, 1/15/2021, electronic; google books.
1777, Jan. 23. W^inds, E^benezer, of Hanover, Morris Co., yeoman;
will of. Wife, Esther Winds, all the goods she brought, and to have
an equal share of the profits of my estate with my 5 sisters. Oldest
son of my uncle, Samuel Winds, £5. To Burnabus and Samuel Winds,
sons of my uncle, Burney, £10 each. To Isaiah Condict, son of my
brother, Nathaniel Condict, £20. Hannah Leonard, who lives in the
house, £20. Sisters, Abigail Condict Cleomits, Phebe Day, Deborah
Winds, Loruhemate Winds, their share of the personal estate. Ex-
ecutors — friend and brother, John Mills, and Benonia Hathaway.
Witnesses — Timothy Jones, Jr., Robert Day, Samuel Day. Proved
Feb. 19, 1777. Lib. 18, p. 346
944. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, Indicates 4/3/1777.
Included the document “parmenas dodd.pdf where some information is from.
945. The Condits and Their cousins in America, Norman I. Condit, Cook & McDowell Publications, 1980, Owensboro, KY, Indicates 4/3/1777.
946. Morristown and Morris Township Library, Morristown, New Jersey, “Condict Loose Leaf file,” viewed 10/7/2011, Morristown and Morris Township Library, Morristown, New Jersey.
947. “Bill of Mortality - C,” Brianne Kelly-Bly, Morris County NJGenWeb Site, http://sites.rootsweb.com/~njmorris/bom/bill-c.htm, 4/8/2008, Indicates 4/3/1777.
CONDICT Abigail 12Apr 1796 2 Daughter of Edward Condict
CONDICT Byram 17Jan 1769 5 Son of Ebenezer Condict
CONDICT child 21Oct 1776 Child of Jabez Condict
CONDICT child 2Jan 1777 Child of Capt. Zenas Condict
CONDICT Cyrus 24Oct 1802 Son of Jeduthun Condict
CONDICT Ebenezer, Colonel 3Apr 1777 41
CONDICT Jabez 24Nov 1804 65
CONDICT Joseph 8Aug 1776 48
CONDICT Lewis 25Mar 1804 1 Son of Edward Condict
CONDICT Marcia 31Jul 1793 Daughter of Silas Condict, Jun.
CONDICT mary 30Sep 1784 72 Wife of Philip Condict
CONDICT Peter 11Jul 1768 69
CONDICT Peter 14Jul 1774 30
CONDICT Philip, Elder 24Dec 1801 93
CONDICT Phoebe 26Jul 1768 65 Widow of Peter Condict
CONDICT Silas 3Oct 1805 2 Son of Doct. Lewis Condict
CONDICT Silas, Esq. 18Sep 1801 64
CONDICT Zenas, Captain 20Dec 1776 37
COOK Elizabeth Phoebe 21Jun 1785 22 Wife of James Cook
948. “The Alden Kindred Database,” 6/13/2009, http://www.alden.org/genealogy_database/index.htm.
949. “Genius of Liberty, 1798-1811 (Death Notices 1798-1805),” Morris County NJGenWeb Site, http://www.rootsweb.ancestry.com/~njmorris/newspapers/genius-dn.htm, 4/8/2008.
No. 14, Aug. 23, 1798, in This town, on Friday last, Mrs. Sarah Dickerson relict of Capt. Peter Dickerson, in the 69th year of her age. Yesterday in this town at 1 O'Clock P.M. after a week's illness, Silas Condict, Esq. in the 61st year of his age. We esteem it but doing justice to the feelings of the public in general and especially of a numerous circle of relatives and friends, to say that by his death, society is deprived of one of its most worthy and useful members. It would be even tedious to recapitulate the list of public officers he has sustained with talents integrity end honor. And though it should he insisted by none that he has carried republican principles to an extreme, yet all must allow it to have been an extreme, for more consonant to the genius of the American government, and far more conductive to general liberty and happiness then the opposite extreme. He was by nature, endowed with a strong mind, an active genius, and a happy serenity of temper. He united with his public talents, industry and fidelity in his own private business, and was more than commonly endeared to his family connexions and friends. His life and death were proofs of his regard to the Christian religion, and equal proofs, how much Christianity conduces to human happiness.
No. 188, Dec. 25, 1801. Near this town on Wednesday morning last, Mr. Phillip Condict, in the 95th year of her age.
No. 283, Oct. 21, 1803 On Monday the 10th inst. at Troy, Morris County in the 19th year of his age, after a short illness, Caleb Smith, oldest son of Col. Hiram Smith of that place. A young man eminently distinguished for his exemplary conduct and conversation, and deservedly esteemed and beloved for his pleasing manners and many amiable virtues, by a numerous family and extenstive circle of acquaintance. In his death his parents sustained an irreparable loss, and society is deprived of a youth who fair to become one its brightest ornaments.
No. 325, Aug. 9, 1804. On Friday last, near this town, Sarah Whitehead, relict of Isaac Whitehead dec. in the one hundred & fourth year of her age.
No. 342, Dec. 6, 1804. On the 23rd ult. near this town, Mr. Jabez Condict, Aet. 65.
No. 381. Sept 5, 1805. On the 2d. Inst. Mrs. Whitehead [Rebecca Condict], consort of Mr. Onesimus Whitehead, Aet. 59.
No. 385. Oct. 3, 1805. Yesterday morning, Silas Condict, a child of Dr. Lewis Condict, of this town.
950. “Will extract for Silas Condict,” Morristown, Morris Co., New Jersey, 1/10/1801, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills3.htm.
1801, Jan. 10. CONDICT, Silas, of Morristown, Morris Co.; will of.
Wife, Abigail, all personal estate, together with the use and profits of 1/2 of my real estate, while my widow; provided that she liberate my negro boy, Bristor, when 28 years old, and my negro girl, Cloe, when 24 years old. Wife, also all my proprietary rights with the intention that she convey those lands to the persons at whose requests they were respectively surveyed and the monies received from the same to be her property. To Silas Condict Cook, a tract of 32 acres at Snake hill in Roxbury. Granddaughter, Elizabeth P. Cutler , all the remainder of my lands and tenements; so, however, as not to dispossess my said wife during her life. Executors—wife, Abigail, and Joseph Cutler and Lewis Condict. Witnesses—Uzal Condict, Jabez Mills, Enos Ayers. Proved Sept. 30, 1801.  Lib. 39, p. 411.
    1802, Aug. 1. Inventory, including personal and amounts due on deeds of land from Proprietary rights, $17,675.88; made by Benoni Hathaway and Jonathan Ogden. ~ File 1099N.
951. “Day Family,” J. P. Crayon, Rockaway, NJ, paper in the Condit Archives (62A1:3314).
Copied from Notebook of Mrs. John V. C. Parker
The Day Family Genealogy and History from Early Settlement to Present Generation.
952. First Presbyterian Churchyard, Morristown, Morris Co., New Jersey, 4/27/2021, Find-A-Grave, https://www.findagrave.com/memorial/12180150/abigail-condict.
1211754
953. “The Alden Kindred Database,” 6/13/2009, http://www.alden.org/genealogy_database/index.htm, Indicates 14 Jan 1823.
954. “Morris County, NJ Surrogate Court,” Morris Co., New Jersey Courts, http://e-probate.com.fern.arvixe.com/MorrisSearch/DisplaySearchCriteria.aspx, This indicates there are probate records at the Morris Co., New Jersey courthouse., 8/21/2014.
955. “Morristown, N.J. Tombstone Inscriptions,” electronic, 8/3/2017, Library of the New Jersey Historical Society, says d. 2/15/1828.
Index to Presbyterian Church Yard, Morristown is on the end of part 5 and start of part 6.
956. “Will extract for Silas Day,” Morristown, Morris Co., New Jersey, 2/9/1763, Electronic, http://sites.rootsweb.com/~njmorris/vitalrecords/wills2.htm.
1763, Feb. 9. DAY, Silas, of Morristown, Morris Co., cooper; will of.
Wife, Phebe, use of all my estate while my widow, and, after her death or marriage, one-half to be at her disposal, and other half to my brethren, Ezekiel, David, Jeduthun, Robert, Samuel, Abraham, Jared and Jehiel; except I give to Silas Condict's daughter, Elizabeth Phebe, as much as either of my brothers. Lands I bought of Silas Condict to be sold. Executor - Silas Condict. Witnesses - Daniel Carmichael, John Hatheway, Benony Hathaway. Proved April 7, 1763.
1763, April 20. Inventory, Ł310.15.7, made by Joseph Condict and Abraham Casterline.
957. Carson A. Axtell, Axtell Family, Darwin Press, New Bedford, MA; 1945, 4-28.
958. Archives of the State of New Jersey, Elmer T. Hutchinson, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1939, First Series-Vol. XXXIII; Vol. IV Calendar of New Jersey Wills 1761-1770, 581, 1/16/2021, electronic; google books.
959. Washington Valley, An Informal History, Barbara Hoskins, Caroline Foster, Dorothea Roberts, Gladys Foster, Edwards Brothers, Inc.; Ann Arbor, Michigan; 1960, multiple, Owned by the Condit family archives.
960. Halsey, Edmund Drake, 1840-1896; Aikman, Robert; Axtell, Samuel Beach, 1809-1891; Brewster, James F; Green, R. S. (Rufus Smith), 1848-1925; Howell, Monroe; Kanouse, John L; Megie, Burtis C; Neighbour, James H; Stoddard, E. W. (Elijah Woodward), 1820-1913, History of Morris County New Jersey, W. W. Munsell & Co., New York, 1882, Dickerson p. 25, 321; Axtell p. 242; Cobb p. 218, 6/8/2008 and 4/14/2018, https://archive.org/details/cu31924028828386, Page 242.
961. “New Jersey Births and Christenings, 1660-1980,” electronic, familysearch, 10/12/2011, for Peter Cundit; son of Peter Cundit, First Presbyterian Church, Morristown, Morris Co., New Jersey, film 899807, New Jersey-ODM.
962. William Nelson, Documents Relating to the Colonial History of the State of New Jersey. Vol. XXII: Marriage Records 1665-1800, Patterson, NJ, USA: Press Printing and Publishing, 1900, XXII, 72.
Condit, Peter, Morris, and Ann Byram, Morris 1768 May 19
Note that Ancestry.com does not index their database correctly and you can’t find this record except by going directly to page 72 of this volume.
963. Ira B. Peck, Genealogical History of the Descendants of Joseph Peck, Alfred Mudge & Son, Boston; Boston, Massachusets; 1868, multiple: 330, , 9/18/2011.
964. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, pg 1200; say abt 1650.
965. Parke, Nathan G. and Jacobus, Donald Lines, The ancestry of Rev. Nathan Grier Parke and his wife Ann Elizabeth Gildersleeve, N.G. Parke, Woodstock, Vermont, 1959, 60.
966. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, pg 1312.
967. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, pg 1312.
Included the document “parmenas dodd.pdf where some information is from.
968. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, or Haddon.
Included the document “parmenas dodd.pdf where some information is from.
969. Avlyn Dodd Conley, 1997 Supplement to Genealogy and History of the Daniel Dod Family in America, Gateway Press, Inc., Baltimore, MD, 1997, says abt 1689.
Included the document “parmenas dodd.pdf where some information is from.
970. This Our Heritage; The Ancestral History of Charles and Cora (Beard) Ingram, Gladys A. Ingram, Metro Press, Inc., 1223 Linwood Blvd., Oklahoma City, Oklahoma 73106; 1978, 72-, 8/3/2012, Condit family archives.
971. “1800 U.S. Census for Ruth Doda (Dodd),” Owego, Tioga, New York, electronic, ancestry.com, 6/11/2012, Year: 1800; Census Place: Owego, Tioga, New York; Roll: 24; Page: 235,236; Image: 248; Family History Library Film: 193712.
972. “1810 US census for Ruth Dodd,” Owego, Tioga, New York, electronic, Ancestry.com, 6/11/2012, Year: 1810; Census Place: Owego, Tioga, New York; Roll: 37; Page: 667; Image: 0181391; Family History Library Film: 00104.
973. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, 1, 264, 9/9/2020.
John, son of Stephen and Joyce Warde, was born probably in England, and brought to this country when a child by his parents. The earliest mention of him is in his mother's will.
Sergeant John Ward was twice married, but his first wife was the mother of all his children, She was Sarah, daughter of John Hill, of Guilford, Connecticut, who had emigrated from Northamptonshire, England, in 1654, by his first wife Frances, who died in May, 1673. Sergeant John Ward's second wife was Hannah Huntington, daughter of Jasper Crane, the emigrant , and widow of Thomas, son of Simon Huntington, the emigrant, who died on the passage from England to Massachusetts Bay colony in 1639.
Children of Sergeant John and Sarah Ward:
1. John, referred to below.
2. Mary, born 1654; married Samuel, son of Sergeant Rich- ard Harrison, of Newark.
3. Phebe, born June II, 1655; died 1720; became first wife of Colonel John Cooper.
4. Nathaniel. born 1656; died about 1732; married .Christiana. daughter of Lieutenant Samuel Swaine, of Newark, and sister to Elizabeth Swaine, who married Josiah, brother to John Ward, the dish-turner, and David, son of John Ogden, of Elizabethtown, the emigrant.
5. Hannah, born 1658 ; died June 19, 1693; married as his first wife, Jonathan, of Newark, son of Joseph Baldwin, of Milford and Hadley.
6. Elizabeth, born 1660.
7. Dorcas, born 1662; died January 25, 1738; married Joseph son of Sergeant Richard Harrison, of Newark. February 7, 1676, he was one of the committee
8. Deborah, died some time after 1700; became first wife of Eliphalet, son of Thomas John- son, of Newark.
9. Sarah, married, 1674, Jabez Rogers.
974. Francis Bazley Lee, compiler, Genealogical and Memorial History of the State of New Jersey, copy in my possession, New York, Lewis Historical Publishing Co., 1910, 1, 263, 9/9/2020.
Stephen , son of James and Alice Warde, of Dunchurch, county Warwick, was long believed to have died in England, but the late Sherman W. Adams, by his investigations into the records of Wethersfield, Connecticut, has practically proved his contention that Stephen did come to America and was killed by the Indians at Wethersfield. Stephen's wife was
Joyce Traford, of Leicestershire, England, who came with her husband and children to New England in 1630, and with him removed in 1635 to Wethersfield, where she was long known as the "Widow Joyce Ward," and died in 1640, leaving a will in which she mentions all but one of her children, and makes her son-in-law, John Fletcher, her executor, and "Mr. Wollerslove, of Clipsham, county Rutland," her attorney.
Children of Stephen and Joyce Warde:
i. Ambrose, born before 1619; as he is not mentioned in his mother's will probably died young.
2. Edward.
3. Anthony.
4. William, born about 1632; died March 28, 169o; first wife was named Sarah, and second Phebe.
5. John,
6. Robert.
7. Mary, married John Fletcher.
975. “Will extract for John Ward,” Documents Relating to the Colonial History of the State of New Jersey, A. Van Doren Honeyman, MacCrellish & Quigley Co., Printers, Trenton, New Jersey, 1931, First Series-Vol. XXIII; Calendar of New Jersey Wills, Administrations, Etc., Vol I - 1670-1730, 489, 4/10/2015, electronic; google books.
1694 Oct 31. Ward, John, of Newark; will of. Wife Hannah, formerly the widow of Thomas Huntington. Sons John and Nathaniel; sons-in-law Jabish Rogers and John Cooper; the latter is to have Pheby’s share in the division; daughters now living, but not named, children of dec’d daughter Hanner Baldwin; grandson John Ward, House and lot in Newark Township between John Morice and Nathaniel Warde, and other land. Personal property. Executors-sons John and Nathaniel. Witnesses-John Prudden senior and Robert Young. Proved November 20, 1694. NJ Archives, XXL, p. 216, and Essex Wills.
976. Ellery Bicknell Crane, Genealogy of the Crane Family: Jasper Crane of New Haven, Conn., also, Newark, N.J. and His Descendants, Press of Charles Hamilton, Worcester, Massachusetts.
From the chapter “Jasper Crane of New Haven, Conn., Also, Newark, N. J. and his Descendants”
977. Steve Hamilton, 34952 Garrett Highway, Accident, Maryland 21520, “Genealogy Report: Ancestors of Stephen Paul Hamilton,” http://familytreemaker.genealogy.com/users/h/a/m/Steve--Hamilton/GENE1-0007.html, viewed 9/17/2005, sph@gcnet.net.
978. Greenwood Cemetery, Sandusky, Sanilac Co., Michigan, 9/11/2021, Find-A-Grave, https://www.findagrave.com/memorial/155276216/george-spiegel.
979. “Sam Spiegel,” Hacker Funeral Parlors, online.
980. “Louise Spiegel,” Sharp Funeral Home & Cremation Center, https://www.sharpfuneralhomes.com/obituary/Louise-Spiegel, 6/16/2021.
981. “Obituary for Bonnie Lee Williams (Spiegel),” Thompson-Wilson Funeral Home., 5/6/2018, http://thompsonwilsonfh.com/book-of-memories/34989...y.php?Printable=true.
982. Harris Chapel Cemetery, Wynne, Cross Co., Arkansas, 10/24/2020, “Find-A-Grave,” https://www.findagrave.com/cemetery/152133/memoria...cludeMaidenName=true.
983. “Arkansas Marriages, 1837-1957,” electronic, familysearch, 8/30/2011, for Bonnie Spiegel and Clyde Samuel Williams, Harrisburg, Poinsett Co., Arkansas, film 2401893, Image Number 00871, page 333.
Butler County, MO Marriage Application Index Volume 1 - Volume 22 Alpha listing C 17772 1883 - 1914
984. “Margrett (Peg) M. Fogelsonger,” 11/9/2013.
985. Margrett Fogelsonger, PEGFOGELSONGER@sbcglobal.net, “Condits and Cousins Information,” 11/8/2009, email files of David Condit.
986. “Deceased Name: SPIEGEL,” Flint Journal, The (MI), June 10, 1998, C7.
987. “1855 Illinois State Census for Wyott Hazelwood, Jason Ray, William (Matilda) Ray, John Hazelwood, William Hazelwood,” Township 11, Greene, Illinois, electronic, ancestry.com, 3/13/2011, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 31.
1855 Illinois State Census
Wyott Hazelwood Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 26

Jason Ray Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 26

William Hudson Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 23.

Peter Carpenter Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 15

John Ray Illinois State Archives; Springfield, Illinois; Illinois State Census, 1855; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 30

William Ray
John Hazelwood
William Hazelwood
988. “1860 U.S. Census for George Hazelwood,” North of Apple Creek, White Hall P.O., Greene Co., IL, 5 July 1860, electronic, ancestry.com, M653 Roll 178 page124, Year: 1860; Census Place: Apple Creek, Greene, Illinois; Roll: M653_178; Page: 720; Image: 124; Family History Library Film: 803178.
989. “1870 U.S. Census for John Ray,” White Hall, Greene, Illinois, 8 Sep 1870, Nara Film; electornic, copy in possession of David Condit; ancestry.com, Year: 1870; Census Place: White Hall, Greene, Illinois; Roll: M593_224; Page: 113B; Image: 523; Family History Library Film: 545723.
990. “1880 U.S. Census for William Ray, Jacob Hazlewood,” Walkerville, Greene, Illinois, electronic, ancestry.com, 3/13/2011, Year: 1880; Census Place: Walkerville, Greene, Illinois; Roll: 209; Family History Film: 1254209; Page: 228D; Enumeration District: 90; Image: 0458.
991. “1900 U.S. Census for William Ray,” Brown Township, Clay Co., Arkansas, 12 Jun1900, paper and electronic, Extract in possession of David Condit and ancestry.com, Year: 1900; Census Place: Brown, Clay, Arkansas; Roll: T623_53; Page: 4B; Enumeration District: 3.
992. “1900 U.S. Census for William Ray,” Brown Township, Clay Co., Arkansas, 12 Jun1900, paper and electronic, Extract in possession of David Condit and ancestry.com, Year: 1900; Census Place: Brown, Clay, Arkansas; Roll: T623_53; Page: 4B; Enumeration District: 3., month/year of birth.
993. “Civil War Pension Application for Jason Ray,” on file with the National Archives; Invalid App. No. 39016; Minor App. No. 578006, Washington, DC.
994. “Medical History, Irvin T. Ray, William Beaumont General Hospital, El Paso, TX,” Admitted by : Dr. J. B. Webb, April 10, 1924, copy in the possession of David Condit.
995. “Marriage License for William Ray and Sarah Scritchfield,” 11 June 1874, Greene Co., Illinois, Greene Co. clerk, paper, copy in possession of David Condit.
Her father gave permission to marry as Sarah was under age.
996. “1860 US Census for William Scrichfield,” Belleview, Calhoun, Illinois, electronic, Ancestry.com, 1/23/2013, Year: 1860; Census Place: Belleview, Calhoun, Illinois; Roll: M653_159; Page: 824; Image: 132; Family History Library Film: 803159.
997. “1865 Illinois State Census for Wm Scritchfield (Leritchfield in familysearch),” Walkerville, Greene, Illinois, electronic, ancestry.com, 3/17/2011, Illinois State Archives; Springfield, Illinois; Illinois State Census, 1865; Archive Collection Number: 103.008; Roll Number: 2189B; Line: 31.
998. “1870 census for W Crutchfield (Scritchfield),” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723.
999. “1860 US Census for William Scrichfield,” Belleview, Calhoun, Illinois, electronic, Ancestry.com, 1/23/2013, Year: 1860; Census Place: Belleview, Calhoun, Illinois; Roll: M653_159; Page: 824; Image: 132; Family History Library Film: 803159, b. abt 1857 Illinois.
1000. “1870 census for W Crutchfield (Scritchfield),” Walkerville, Greene, Illinois, electronic, Ancestry.com, 3/17/2011, Year: 1870; Census Place: Walkerville, Greene, Illinois; Roll: M593_224; Page: 105A; Image: 506; Family History Library Film: 545723., b. abt 1858, Illinois.
1-200, 201-400, 401-600, 601-800, 801-1000, 1001-1200, 1201-1400, 1401-1600, 1601-1800, 1801-2000, 2001-2200, 2201-2400, 2401-2600, 2601-2800, 2801-3000, 3001-3200, 3201-3400, 3401-3600, 3601-3800, 3801-4000, 4001-4200, 4201-4400, 4401-4600, 4601-4800, 4801-5000, 5001-5200, 5201-5400, 5401-5600, 5601-5800, 5801-6000, 6001-6200, 6201-6400, 6401-6600, 6601-6800, 6801-7000, 7001-7200, 7201-7400, 7401-7600, 7601-7800, 7801-8000, 8001-8200, 8201-8400, 8401-8600, 8601-8800, 8801-9000, 9001-9200, 9201-9400, 9401-9600, 9601-9800, 9801-10000, 10001-10200, 10201-10400, 10401-10600, 10601-10800, 10801-11000, 11001-11200, 11201-11400, 11401-11600, 11601-11800, 11801-12000, 12001-12200, 12201-12400, 12401-12600, 12601-12800, 12801-13000, 13001-13200, 13201-13400, 13401-13427